Company NameR. Rimmer & Son (Southport) Limited
DirectorPernard Rimmer
Company StatusDissolved
Company Number02592696
CategoryPrivate Limited Company
Incorporation Date13 March 1991(33 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Pernard Rimmer
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Correspondence Address41 Pool Street
Southport
Merseyside
PR9 8HZ
Secretary NameMrs Joan Marie Rimmer
NationalityBritish
StatusCurrent
Appointed13 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address41 Pool Street
Crossens
Southport
Merseyside
PR9 8HZ
Director NameMr Reginald Rimmer
Date of BirthFebruary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 12 February 1998)
RoleCompany Director
Correspondence Address15 Links Avenue
Southport
Merseyside
PR9 9QB

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£153,149
Gross Profit£29,367
Net Worth£9,603
Cash£134
Current Liabilities£53,184

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 2002Dissolved (1 page)
15 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Sec/state rel/liq 19/02/02 (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002O/C 20/12/01 rem.appt liqs (8 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
31 August 2001Liquidators statement of receipts and payments (5 pages)
2 March 2001Liquidators statement of receipts and payments (5 pages)
19 September 2000Liquidators statement of receipts and payments (5 pages)
30 March 2000Liquidators statement of receipts and payments (5 pages)
26 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 1999Appointment of a voluntary liquidator (1 page)
26 February 1999Statement of affairs (8 pages)
12 February 1999Registered office changed on 12/02/99 from: 58 brook street southport merseyside (1 page)
30 June 1998Full accounts made up to 31 March 1998 (11 pages)
8 April 1998Return made up to 13/03/98; full list of members (6 pages)
13 March 1998Director resigned (1 page)
24 July 1997Full accounts made up to 31 March 1997 (12 pages)
21 July 1996Full accounts made up to 31 March 1996 (12 pages)
15 March 1996Return made up to 13/03/96; full list of members (6 pages)
30 August 1995Full accounts made up to 31 March 1995 (12 pages)
10 March 1995Return made up to 13/03/95; full list of members (6 pages)